GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/11/02
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2023/08/01
filed on: 15th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2023/08/01
filed on: 15th, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/08/01.
filed on: 15th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/08/01
filed on: 15th, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/06/21
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2023/06/21
filed on: 21st, June 2023
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/10/14
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/27
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/10/14
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/27
filed on: 24th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/14
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/14
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2019/12/19
filed on: 27th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/11/27
filed on: 27th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2018/11/27
filed on: 27th, August 2019
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/11/28
filed on: 29th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/14
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2017/11/28
filed on: 29th, August 2018
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/11/29
filed on: 30th, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/14
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2016/04/06
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 7 River Drive South Shields Tyne and Wear NE33 1TL England on 2017/09/22 to 165 Sunderland Road South Shields Tyne and Wear NE34 6AE
filed on: 22nd, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 West Meadows Road Cleadon Sunderland Tyne & Wear SR6 7TX on 2017/08/31 to Suite 7 River Drive South Shields Tyne and Wear NE33 1TL
filed on: 31st, August 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2016/11/29
filed on: 30th, August 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/10/14
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/02/16.
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 5th, September 2016
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 092998630001, created on 2016/05/27
filed on: 28th, May 2016
| mortgage
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2015/10/19
filed on: 19th, October 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On 2015/10/19, company appointed a new person to the position of a secretary
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/14
filed on: 15th, October 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015/10/01 director's details were changed
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/10/07.
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, November 2014
| incorporation
|
Free Download
(28 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/11/06
capital
|
|